№ files_lp_3_process_9_01633
File format: docx
Character count: 1794
File size: 24 KB
This official notice details the agenda for a special meeting of the Moore County Commissioners’ Court, including discussions on various administrative matters and approval of contracts and personnel changes.
Year:
2022
Region / city:
Moore County, Texas
Document Type:
Official Notice
Authority / institution:
Moore County Commissioners’ Court
Author:
Brenda McKanna, Deputy
Target Audience:
Moore County citizens and relevant parties
Period of validity:
June 27, 2022
Date of approval:
June 24, 2022
Date of amendments:
N/A
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2017
Region / City:
Lancaster County, South Carolina
Topic:
Education, Leadership
Document Type:
Resolution
Author:
South Carolina House of Representatives
Target Audience:
General public, local community
Date of Approval:
2017
Date of Changes:
None
Year:
2025
Jurisdiction:
Australian Capital Territory
Type of document:
Court decision
Court / Tribunal:
ACT Civil & Administrative Tribunal
Case number:
22UT 46/2024
Parties:
The Owners – Units Plan No 3704 (Applicant); Nicole Moore (Respondent)
Legislation cited:
Unit Titles (Management) Act 2011 ss 24(1)(e), 31, 94(1); ACT Civil and Administrative Tribunal Act 2008 ss 8, 16, 48; Building Act 2004 ss 29, 42; Legal Profession Act 2006 s 300(2); Legislation Act 2001 s 132
Subordinate legislation cited:
ACT Civil and Administrative Tribunal Procedures Rules 2024; Court Procedures Rules 2006; Unit Titles (Management) Regulation 2011
Tribunal member:
Senior Member M Orlov
Date of orders:
4 April 2025
Date of reasons:
4 April 2025
Date of publication:
9 April 2025
Amount awarded:
$23,702.63
With Great Power Comes Great Responsibility: On Causation and Responsibility in Spider-Man and Moore
Year:
2026
Authors:
Stephen Mumford, Rani Lill Anjum
Institutions:
University of Nottingham; Norwegian University of Life Sciences
Type of document:
Academic article
Field:
Philosophy, Ethics, Legal Theory
Topic:
Moral and legal responsibility, causation, omissions, power
Target audience:
Academics, students, researchers in philosophy and ethics
Reference works:
Moore, M. S. (2009) Causation and Responsibility; Mumford & Anjum (2011) Causal Dispositionalism
Key case study:
Spider-Man (Peter Parker) and Uncle Ben
Year:
2021
Jurisdiction:
Texas
Legislative Body:
House of Representatives of the 87th Texas Legislature
Document Type:
House Resolution
Resolution Number:
H.R. No. 1588
Adoption Date:
May 29, 2021
Adopted By:
Texas House of Representatives
Honoree:
Citlali Botello
Institution:
Amarillo College Moore County Campus
Subject:
Recognition of academic achievement and community involvement
Degree Earned:
Associate Degree in Pre-Nursing
Graduation Date:
May 14, 2021
Certifying Officer:
Chief Clerk of the House
Presiding Officer:
Speaker of the House
Year:
2016
Region / City:
New South Wales
Subject:
Judicial Appointment
Document Type:
Ceremony Transcript
Organ / Institution:
Land and Environment Court of New South Wales
Author:
Chief Judge The Honourable Justice B J Preston
Target Audience:
Legal Professionals, Judges, Politicians
Effective Period:
February 2, 2016
Approval Date:
February 2, 2016
Modification Date:
None
Year:
2026
Organization:
Moore Dixon
Document type:
Employment application form
Region / city:
Isle of Man
Author / responsible office:
Head of Administration, Tina Corlett
Target audience:
Job applicants
Data protection compliance:
GDPR
Sections included:
Personal details, Education and training, Employment history, Health, Disability, Criminal convictions, Regulatory action, References, Staff screenings, Availability, Market research, Declaration
Contact information:
+44 (0)1624 662020, [email protected]
Purpose:
Collection of personal, educational, and professional information for recruitment
Year:
2024
Region / City:
Moore Township
Topic:
Township Board Meeting Minutes
Document Type:
Meeting Minutes
Organization / Institution:
Moore Township Board
Author:
Naysa Heilig
Target Audience:
Moore Township Board members, residents, and stakeholders
Period of Validity:
March 6, 2024
Approval Date:
March 6, 2024
Date of Changes:
None
Year:
2026
Institution:
University of Oxford
Programme:
Summer Internship Programme and Micro-internship Programme
Type of document:
Funding application form
Target audience:
Visually impaired students
Purpose:
Financial support for internship-related equipment and assistance
Application deadline:
8 May 2026
Submission method:
Email to [email protected]
Eligibility:
Students with confirmed internships not charging fees
Required documentation:
Internship details, expense breakdown, proof of costs if requested
Responsibilities:
Complete internship, arrange travel and accommodation, obtain insurance, comply with visa and vaccination requirements, act as university ambassador
Payment processing:
2–3 weeks after approval
Year:
2021
Institution:
Moore Norman Technology Center
Legislation:
Coronavirus Response and Relief Supplemental Appropriations Act (CRRSA Act)
Allocated Funds:
$500,000
Emergency Aid for Students:
$139,494
Additional District Allocation:
$221,013
Number of Students Awarded:
137
Total Students Enrolled (Jan 6, 2021):
277
FAFSA Eligible Students:
71
Non-FAFSA Eligible Students:
68
Grant Amounts:
$1091 for FAFSA students, $913 for non-FAFSA students
Distribution Date:
March 26, 2021
Type of Document:
Financial Aid Distribution Report
Year:
2025
Volume:
II
Academic period:
2022–2023
Institution:
Moore Marine College
Institution type:
Marine science college
Location:
Clearwater, Florida, United States
Address:
2240 Belleair Rd, Suite 204, Clearwater, FL 33764
Regulatory authority:
Florida Commission for Independent Education, Florida Department of Education
License number:
12736
Contact phone:
(727) 454-5770
Website:
Mooremarinecollege.com
Document type:
Institutional catalog
Programs offered:
Bachelor of Science in Marine Biology; Bachelor of Science in Marine Conservation; Master of Science in Marine Biology
Instruction format:
Hybrid (on-site and online)
Learning management system:
Populi LMS
Library service:
Aquinas Network online library
Facilities:
Classrooms, laboratories, administrative offices, conference room, student and faculty break room
Key sections:
Admissions; Tuition and Fees; Academic Policies; Student Services; Course Descriptions; Graduation Requirements; Academic Calendar
Target audience:
Prospective and enrolled students
Region:
Florida, United States
Year:
1991 to present
Region / City:
Woods Hole, MA
Subject:
Marine Mammal Research, Veterinary Science
Document Type:
CV
Institution:
Woods Hole Oceanographic Institution
Author:
Michael Moore
Target Audience:
Academics, Researchers, Professionals in Marine Biology
Period of Activity:
1991 to present
Approval Date:
Not specified
Date of Last Modification:
Not specified
Year:
2026
Region / City:
N/A
Topic:
Obituary
Document Type:
Personal Reflection
Organization / Institution:
N/A
Author:
N/A
Target Audience:
Family and friends
Effective Period:
N/A
Approval Date:
N/A
Date of Changes:
N/A
Year:
2022
Region / City:
Blue Spring Lake
Topic:
Board of Commissioners Meeting
Document Type:
Meeting Agenda
Organization:
Blue Spring Lake Management District
Author:
Not specified
Target Audience:
Residents and Board Members
Period of Effect:
May 5, 2022
Approval Date:
May 5, 2022
Amendment Date:
Not specified
Year:
2024
Region / City:
Wisconsin
Subject:
Local government meeting minutes
Document Type:
Meeting minutes
Organization:
Blue Spring Lake Management District
Author:
Board of Commissioners
Target Audience:
Residents, board members, local officials
Effective Period:
September 16, 2024
Approval Date:
September 16, 2024
Modification Date:
None
Date:
December 5, 2019
Time:
10:00 A.M.
Place:
Massachusetts Board of Library Commissioners Offices
Note:
Boston, Massachusetts
Year:
2019
Region / City:
Massachusetts, Boston
Subject:
Library operations, strategic planning, and board activities
Document Type:
Meeting Minutes
Organization / Institution:
Massachusetts Board of Library Commissioners
Author:
Roland A. Ochsenbein (Chairman)
Target Audience:
Board members, staff, library stakeholders
Period of Action:
December 5, 2019
Approval Date:
December 5, 2019
Date of Changes:
N/A
Year:
2023
Region / City:
Kent, Washington
Subject:
Family Law, Court Procedures, Domestic Violence
Document Type:
Court Form
Organization / Institution:
King County Superior Court
Author:
King County Superior Court
Target Audience:
Self-represented parties, attorneys, and other legal professionals involved in family law cases
Period of Validity:
Ongoing
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2021
Region / City:
Fox Lake
Theme:
Lake management, environmental protection, agriculture
Document type:
Meeting minutes
Organ / Institution:
Fox Lake Inland Lake Protection and Rehabilitation District
Author:
Tracy Zemlo, Executive Director
Target Audience:
Board members, local government officials, community members
Period of validity:
February 11th, 2021
Approval date:
February 11th, 2021
Date of amendments:
None
Year:
2023
Region / City:
Norman, Oklahoma
Subject:
Procurement, County Services
Document Type:
Bid Invitation
Organization / Institution:
Cleveland County Purchasing
Author:
Cleveland County Purchasing
Target Audience:
Suppliers and Contractors
Period of Effect:
January 22, 2024 – July 21, 2024
Approval Date:
12/27/2023
Amendment Date:
N/A
Year:
2020
Region / City:
Cobb County, Georgia
Topic:
Juvenile Justice, Virtual Court Hearings, COVID-19 Response
Document Type:
News Release
Organization / Institution:
Georgia Department of Juvenile Justice
Author:
Not specified
Target Audience:
General public, Juvenile Justice professionals
Effective Period:
December 15, 2020
Date of Approval:
December 15, 2020
Changes Date:
Not specified
Year:
2020
Region / City:
Hope Mills, North Carolina
Topic:
Financing Agreement, Local Government
Document Type:
Resolution
Government Body:
Board of Commissioners of the Town of Hope Mills
Author:
Board of Commissioners
Target Audience:
Local Government, Finance Authorities
Approval Date:
December 7, 2020
Amendment Date:
N/A